Glasgow
G2 1BP
Scotland
Secretary Name | Mark Ockendon |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(10 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Secretary Name | Alan Ockendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Wick, Gulberwick Shetland ZE2 9TX Scotland |
Registered Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,828 |
Cash | £4,888 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
12 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 July 2017 | Notification of Mark Ockendon as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Mark Ockendon as a person with significant control on 19 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 April 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
6 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 March 2016 | Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
6 March 2016 | Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
27 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices 48 West George Street Glasgow G2 1BP on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices 48 West George Street Glasgow G2 1BP on 27 November 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
26 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Registered office address changed from Flat 3 Aikenhead House 325 Carmunnock Road Glasgow G44 5HL to 272 Bath Street Glasgow G2 4JR on 26 July 2015 (1 page) |
26 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 26 July 2015 (1 page) |
26 July 2015 | Registered office address changed from Flat 3 Aikenhead House 325 Carmunnock Road Glasgow G44 5HL to 272 Bath Street Glasgow G2 4JR on 26 July 2015 (1 page) |
26 July 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 26 July 2015 (1 page) |
5 June 2015 | Company name changed ockendon finance LIMITED\certificate issued on 05/06/15
|
5 June 2015 | Company name changed ockendon finance LIMITED\certificate issued on 05/06/15
|
15 November 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
15 November 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
5 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
18 April 2013 | Registered office address changed from 325 Flat 3, Aikenhead House 325 Carmunnock Road Glasgow G44 5HL Scotland on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 325 Flat 3, Aikenhead House 325 Carmunnock Road Glasgow G44 5HL Scotland on 18 April 2013 (1 page) |
12 April 2013 | Registered office address changed from No.3 Aikenhead House 325 Carmunnock Road Glasgow G44 5HL Scotland on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from No.3 Aikenhead House 325 Carmunnock Road Glasgow G44 5HL Scotland on 12 April 2013 (1 page) |
12 January 2013 | Total exemption small company accounts made up to 30 March 2012 (8 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 March 2012 (8 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 March 2011 (8 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 March 2011 (8 pages) |
23 February 2011 | Registered office address changed from 3/2 170 Clarkston Road Glasgow G44 3DN Scotland on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 3/2 170 Clarkston Road Glasgow G44 3DN Scotland on 23 February 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Mark Ockendon on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mark Ockendon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Ockendon on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mark Ockendon on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 1/5 65 Renfield Street Glasgow G2 1LF on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 1/5 65 Renfield Street Glasgow G2 1LF on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mark Ockendon on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mark Ockendon on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 1/5 65 Renfield Street Glasgow G2 1LF on 3 November 2009 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
7 June 2007 | Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page) |
7 June 2007 | Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: wick, gulberwick shetland ZE2 9TX (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: wick, gulberwick shetland ZE2 9TX (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
28 June 2006 | Incorporation (8 pages) |
28 June 2006 | Incorporation (8 pages) |